About

Registered Number: 04777053
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 212 Stockport Road, Timperley, Altrincham, Cheshire, WA15 7UA

 

Lasting Impressions Driveways (Nw) Ltd was registered on 27 May 2003 and has its registered office in Cheshire, it has a status of "Active". There are 5 directors listed as Copeland, David Gary, Copeland, Gary John, Sutherland-dean, Genna, Sutherland Palmer, Richard John, Sutherland-dean, Genna for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPELAND, David Gary 28 February 2020 - 1
COPELAND, Gary John 10 May 2020 - 1
SUTHERLAND PALMER, Richard John 27 May 2003 28 February 2020 1
SUTHERLAND-DEAN, Genna 08 July 2016 28 February 2020 1
Secretary Name Appointed Resigned Total Appointments
SUTHERLAND-DEAN, Genna 27 May 2003 28 February 2020 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AP01 - Appointment of director 20 May 2020
PSC01 - N/A 02 March 2020
PSC07 - N/A 02 March 2020
AA - Annual Accounts 29 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM02 - Termination of appointment of secretary 28 February 2020
AP01 - Appointment of director 28 February 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 24 February 2017
AP01 - Appointment of director 26 August 2016
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 01 March 2012
CH03 - Change of particulars for secretary 10 October 2011
DISS40 - Notice of striking-off action discontinued 08 October 2011
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH03 - Change of particulars for secretary 07 October 2011
DISS16(SOAS) - N/A 27 September 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 01 April 2009
363s - Annual Return 23 June 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 31 August 2004
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.